- Company Overview for ARVATO CREDIT SOLUTIONS LIMITED (05296663)
- Filing history for ARVATO CREDIT SOLUTIONS LIMITED (05296663)
- People for ARVATO CREDIT SOLUTIONS LIMITED (05296663)
- Charges for ARVATO CREDIT SOLUTIONS LIMITED (05296663)
- More for ARVATO CREDIT SOLUTIONS LIMITED (05296663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2012 | TM01 | Termination of appointment of William Pierce as a director | |
21 Dec 2011 | MISC | Section 519 | |
22 Nov 2011 | AUD | Auditor's resignation | |
09 Jun 2011 | CERTNM |
Company name changed arvato credit solutions holdings LIMITED\certificate issued on 09/06/11
|
|
07 Jun 2011 | TM02 | Termination of appointment of Steven Dunne as a secretary | |
07 Jun 2011 | AP03 | Appointment of Mr Jonathan Brian Radcliffe as a secretary | |
07 Jun 2011 | CH03 | Secretary's details changed for Mr Steven Dunne on 7 June 2011 | |
27 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
27 May 2011 | AD02 | Register inspection address has been changed from C/O Asb Law Innovis House High Street Crawley West Sussex RH10 1AS United Kingdom | |
26 May 2011 | TM01 | Termination of appointment of Peter Clarke as a director | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Feb 2011 | AP01 | Appointment of Mr Matthias Joachim Mierisch as a director | |
27 Jan 2011 | AP01 | Appointment of Andrea Kaminski as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Monica Beckles as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Raymond Pierce as a director | |
26 Jan 2011 | SH02 | Consolidation of shares on 17 November 2010 | |
20 Jan 2011 | SH10 | Particulars of variation of rights attached to shares | |
20 Jan 2011 | SH08 | Change of share class name or designation | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Dec 2010 | CERTNM |
Company name changed credit solutions holdings LIMITED\certificate issued on 09/12/10
|
|
09 Dec 2010 | CONNOT | Change of name notice | |
06 Dec 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 |